Company NameLitcorp Limited
DirectorsClaudio Carpignano and Masimo Sibilia
Company StatusDissolved
Company Number01777359
CategoryPrivate Limited Company
Incorporation Date12 December 1983(40 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Clive Christopher Christensen
NationalityBritish
StatusCurrent
Appointed31 May 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address26 Glebe Hyrst
Sanderstead
South Croydon
Surrey
CR2 9JE
Director NameClaudio Carpignano
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed18 November 1993(9 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleBanker
Correspondence Address16 Whitelands House
Cheltenham Terrace
London
SW3 4QX
Director NameMasimo Sibilia
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed26 March 1999(15 years, 3 months after company formation)
Appointment Duration25 years
RoleBanker
Correspondence Address18 Sumner Place
London
SW7 3EG
Director NameMr Guilio Capitanelli
Date of BirthJuly 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed31 May 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1994)
RoleBanker
Correspondence AddressVia Xx Septembre 31
10121 Torino
Italy
Director NameMr Franco Marino
Date of BirthMay 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed31 May 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 1993)
RoleBanker
Correspondence AddressFlat 5 1 Ladbroke Square
London
W11 3LX
Director NameGuido Annone
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed04 February 1994(10 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 February 1999)
RoleBanker
Correspondence AddressC/O Banca Crt Spa Branch No 7
Via Nizza 150
Torino
10126

Location

Registered AddressC/O Banca Crt Spa
55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2001Dissolved (1 page)
11 January 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Appointment of a voluntary liquidator (1 page)
29 November 1999Ex res re. Powers of liquidator (1 page)
29 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 November 1999Declaration of solvency (3 pages)
23 July 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
14 July 1999Return made up to 12/07/99; no change of members (4 pages)
25 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
14 July 1998Return made up to 12/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/07/98
(6 pages)
14 July 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
18 July 1997Accounts for a dormant company made up to 26 March 1997 (6 pages)
18 July 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1996Return made up to 12/07/96; no change of members (4 pages)
12 July 1996Accounts for a dormant company made up to 29 March 1996 (6 pages)
19 September 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
4 September 1995Return made up to 12/07/95; full list of members (6 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 June 1995Registered office changed on 07/06/95 from: wren house 15-23 carter lane london EC4V 5EY (1 page)